Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
Secretary Name | Angela Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Hastings Avenue Whitley Bay Tyne And Wear NE26 4AF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | pjamesconstruction.com |
---|---|
Telephone | 0191 2189451 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 8 Wesley Drive Benton Square Industrial Estate Newcastle Upon Tyne NE12 9UP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
2 at £1 | Philip James Richardson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,024,335 |
Cash | £410,122 |
Current Liabilities | £160,318 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
15 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
20 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
1 August 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
22 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
6 September 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
10 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
10 March 2021 | Director's details changed for Mr Philip James Richardson on 16 December 2020 (2 pages) |
31 July 2020 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
22 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
1 June 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
1 June 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
9 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
21 May 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
21 May 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
2 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
31 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
31 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 March 2014 | Termination of appointment of Angela Charlton as a secretary (1 page) |
28 March 2014 | Termination of appointment of Angela Charlton as a secretary (1 page) |
25 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
25 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
28 May 2012 | Secretary's details changed for Angela Charlton on 16 April 2012 (2 pages) |
28 May 2012 | Secretary's details changed for Angela Charlton on 16 April 2012 (2 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
8 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Philip James Richardson on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Philip James Richardson on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Philip James Richardson on 8 March 2010 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
20 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
20 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: unit C12 malmo close tyne tunnel trading estate north shields tyne & wear NE29 7SX (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: unit C12 malmo close tyne tunnel trading estate north shields tyne & wear NE29 7SX (1 page) |
23 August 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
23 August 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
21 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
16 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
16 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
1 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
1 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
1 March 2006 | Location of register of members (1 page) |
1 March 2006 | Location of register of members (1 page) |
19 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
21 February 2005 | Return made up to 20/02/05; full list of members (2 pages) |
21 February 2005 | Return made up to 20/02/05; full list of members (2 pages) |
8 October 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
8 October 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
16 February 2004 | Return made up to 20/02/04; full list of members (6 pages) |
16 February 2004 | Return made up to 20/02/04; full list of members (6 pages) |
24 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
24 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
19 February 2003 | Return made up to 20/02/03; full list of members (6 pages) |
19 February 2003 | Return made up to 20/02/03; full list of members (6 pages) |
3 January 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
3 January 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: 34 brierdene crescent whitley bay tyne & wear NE26 4AB (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: 34 brierdene crescent whitley bay tyne & wear NE26 4AB (1 page) |
2 April 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
2 April 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
26 February 2002 | Return made up to 20/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 20/02/02; full list of members (6 pages) |
19 February 2001 | Return made up to 20/02/01; full list of members (6 pages) |
19 February 2001 | Return made up to 20/02/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
29 November 2000 | Secretary's particulars changed (1 page) |
29 November 2000 | Secretary's particulars changed (1 page) |
22 August 2000 | Secretary's particulars changed (1 page) |
22 August 2000 | Secretary's particulars changed (1 page) |
17 February 2000 | Return made up to 20/02/00; full list of members (6 pages) |
17 February 2000 | Return made up to 20/02/00; full list of members (6 pages) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
8 April 1999 | Director's particulars changed (1 page) |
8 April 1999 | Director's particulars changed (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: 11 haig avenue whitley bay tyne & wear NE25 8JG (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: 11 haig avenue whitley bay tyne & wear NE25 8JG (1 page) |
15 February 1999 | Return made up to 20/02/99; no change of members
|
15 February 1999 | Return made up to 20/02/99; no change of members
|
20 December 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
20 December 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
14 May 1998 | Resolutions
|
14 May 1998 | Return made up to 20/02/98; full list of members (6 pages) |
14 May 1998 | Return made up to 20/02/98; full list of members (6 pages) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | Secretary resigned (1 page) |
20 February 1997 | Incorporation (14 pages) |
20 February 1997 | Incorporation (14 pages) |